WILBURY WAY EDMONTON (PHASE 2) MANAGEMENT COMPANY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 2PL

Company number 02814709
Status Active
Incorporation Date 4 May 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28-44 ALMA STREET, LUTON, BEDFORDSHIRE, LU1 2PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 4 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of WILBURY WAY EDMONTON (PHASE 2) MANAGEMENT COMPANY LIMITED are www.wilburywayedmontonphase2managementcompany.co.uk, and www.wilbury-way-edmonton-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Wilbury Way Edmonton Phase 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02814709. Wilbury Way Edmonton Phase 2 Management Company Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of Wilbury Way Edmonton Phase 2 Management Company Limited is 28 44 Alma Street Luton Bedfordshire Lu1 2pl. . TAYLOR WALTON SECRETRIAL LIMITED is a Secretary of the company. JAMES, Lavern Sylvia is a Director of the company. Secretary BISHOP, Sharon Kerry has been resigned. Secretary COUSINS, Stephen John has been resigned. Secretary O'LEARY, Michael Laurence has been resigned. Secretary SYKES, Lesley Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CATCHPOLE, Felicity has been resigned. Director ELLIOTT, Neil has been resigned. Director FOLEY, Denise has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director FRANKS, Graham Stuart has been resigned. Director HAMILTON, Andrea has been resigned. Director HUSSEIN, Tanju has been resigned. Director KEELING, Claire Louisa has been resigned. Director LAWRENCE, Claire Louise has been resigned. Director MADRUGO, Sonia has been resigned. Director MARRIOTT, Gary has been resigned. Director MCLOUGHLIN, Marion has been resigned. Director SILBIGER, Ian Richard has been resigned. Director TAOLE, Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR WALTON SECRETRIAL LIMITED
Appointed Date: 07 February 2005

Director
JAMES, Lavern Sylvia
Appointed Date: 28 January 2010
61 years old

Resigned Directors

Secretary
BISHOP, Sharon Kerry
Resigned: 12 October 1994
Appointed Date: 04 October 1994

Secretary
COUSINS, Stephen John
Resigned: 31 May 2004
Appointed Date: 01 March 2000

Secretary
O'LEARY, Michael Laurence
Resigned: 12 October 1994
Appointed Date: 04 May 1993

Secretary
SYKES, Lesley Ann
Resigned: 29 February 2000
Appointed Date: 01 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 1993
Appointed Date: 04 May 1993

Director
CATCHPOLE, Felicity
Resigned: 31 July 2005
Appointed Date: 02 September 1996
60 years old

Director
ELLIOTT, Neil
Resigned: 31 July 2005
Appointed Date: 03 November 1996
59 years old

Director
FOLEY, Denise
Resigned: 31 March 2002
Appointed Date: 12 October 1994
66 years old

Director
FOWLER, Paul Geoffrey
Resigned: 12 October 1994
Appointed Date: 01 July 1993
59 years old

Director
FRANKS, Graham Stuart
Resigned: 12 October 1994
Appointed Date: 04 May 1993
59 years old

Director
HAMILTON, Andrea
Resigned: 17 July 1996
Appointed Date: 12 October 1994
52 years old

Director
HUSSEIN, Tanju
Resigned: 12 October 1994
Appointed Date: 04 May 1993
61 years old

Director
KEELING, Claire Louisa
Resigned: 01 September 1997
Appointed Date: 12 October 1994
55 years old

Director
LAWRENCE, Claire Louise
Resigned: 31 March 2002
Appointed Date: 01 September 1997
59 years old

Director
MADRUGO, Sonia
Resigned: 01 September 1997
Appointed Date: 12 October 1994
59 years old

Director
MARRIOTT, Gary
Resigned: 24 February 2010
Appointed Date: 12 October 1994
57 years old

Director
MCLOUGHLIN, Marion
Resigned: 31 March 2002
Appointed Date: 12 October 1994
57 years old

Director
SILBIGER, Ian Richard
Resigned: 31 July 2005
Appointed Date: 12 October 1994
59 years old

Director
TAOLE, Gordon
Resigned: 28 September 1998
Appointed Date: 12 October 1994
57 years old

WILBURY WAY EDMONTON (PHASE 2) MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 31 May 2016
11 May 2016
Annual return made up to 4 May 2016 no member list
26 Feb 2016
Accounts for a dormant company made up to 31 May 2015
06 May 2015
Annual return made up to 4 May 2015 no member list
06 May 2015
Register(s) moved to registered office address 28-44 Alma Street Luton Bedfordshire LU1 2PL
...
... and 74 more events
07 Sep 1994
Registered office changed on 07/09/94 from: 50 lancaster road enfield middlesex EN2 0BY

12 May 1994
Annual return made up to 04/05/94

27 Jul 1993
New director appointed

10 May 1993
Secretary resigned;new secretary appointed

04 May 1993
Incorporation